CHAPEL DOWN GROUP PLC

Company Documents

DateDescription
09/07/259 July 2025 NewResolutions

View Document

08/04/258 April 2025 Appointment of Mr Lourens Mouton as a director on 2025-04-08

View Document

08/04/258 April 2025 Termination of appointment of Robert Allan Charles Smith as a director on 2025-04-08

View Document

08/04/258 April 2025 Appointment of Mr Lourens Mouton as a secretary on 2025-04-08

View Document

08/04/258 April 2025 Termination of appointment of Robert Allan Charles Smith as a secretary on 2025-04-08

View Document

20/02/2520 February 2025 Satisfaction of charge 043621810021 in full

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2024-06-05

View Document

10/02/2510 February 2025 Termination of appointment of Stewart Charles Gilliand as a director on 2024-12-31

View Document

10/02/2510 February 2025 Termination of appointment of Andrew James Carter as a director on 2025-01-31

View Document

10/02/2510 February 2025 Appointment of Mr James Richard Somerset Pennefather as a director on 2025-02-01

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-28 with updates

View Document

20/09/2420 September 2024 Registration of charge 043621810022, created on 2024-09-18

View Document

27/06/2427 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

10/01/2410 January 2024 Statement of capital following an allotment of shares on 2023-12-06

View Document

09/01/249 January 2024 Cancellation of shares by a PLC. Statement of capital on 2023-12-06

View Document

08/01/248 January 2024 Change of share class name or designation

View Document

07/01/247 January 2024 Particulars of variation of rights attached to shares

View Document

19/12/2319 December 2023 Consolidation of shares on 2023-12-06

View Document

19/12/2319 December 2023 Memorandum and Articles of Association

View Document

19/12/2319 December 2023 Memorandum and Articles of Association

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Memorandum and Articles of Association

View Document

11/07/2311 July 2023 Appointment of Lord Spencer of Alresford Michael Alan Spencer as a director on 2023-06-29

View Document

10/07/2310 July 2023 Termination of appointment of Selina Holliday Emeny as a director on 2023-06-29

View Document

05/07/235 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

28/02/2228 February 2022 Second filing of a statement of capital following an allotment of shares on 2021-07-19

View Document

23/02/2223 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-11-19

View Document

01/10/211 October 2021 Termination of appointment of Frazer Douglas Thompson as a director on 2021-09-13

View Document

01/10/211 October 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

01/10/211 October 2021 Appointment of Mr Andrew James Carter as a director on 2021-09-13

View Document

09/08/219 August 2021 Statement of capital following an allotment of shares on 2021-08-05

View Document

26/07/2126 July 2021 Register inspection address has been changed to C/O Link Group Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

26/07/2126 July 2021 Register(s) moved to registered inspection location C/O Link Group Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

23/07/2123 July 2021 Statement of capital following an allotment of shares on 2021-07-19

View Document

11/07/2111 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Registration of charge 043621810020, created on 2021-06-08

View Document

15/06/2115 June 2021 Registration of charge 043621810021, created on 2021-06-08

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043621810019

View Document

05/02/205 February 2020 21/01/20 STATEMENT OF CAPITAL GBP 7212003.9658

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

05/02/205 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 7212378.9658

View Document

22/01/2022 January 2020 20/12/19 STATEMENT OF CAPITAL GBP 7211128.97

View Document

21/01/2021 January 2020 08/11/19 STATEMENT OF CAPITAL GBP 7211528.9658

View Document

21/01/2021 January 2020 24/10/19 STATEMENT OF CAPITAL GBP 7211278.9658

View Document

21/01/2021 January 2020 10/10/19 STATEMENT OF CAPITAL GBP 7210778.9658

View Document

24/12/1924 December 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH BATH

View Document

10/09/1910 September 2019 01/08/19 STATEMENT OF CAPITAL GBP 7210278.97

View Document

10/09/1910 September 2019 31/07/19 STATEMENT OF CAPITAL GBP 7209778.97

View Document

16/08/1916 August 2019 28/06/19 STATEMENT OF CAPITAL GBP 7209378.97

View Document

16/08/1916 August 2019 05/06/19 STATEMENT OF CAPITAL GBP 7078722.77

View Document

16/08/1916 August 2019 12/07/19 STATEMENT OF CAPITAL GBP 7209378.97

View Document

16/08/1916 August 2019 11/06/19 STATEMENT OF CAPITAL GBP 7209378.97

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED SAMANTHA ANNE WREN

View Document

09/07/199 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

04/04/194 April 2019 20/03/19 STATEMENT OF CAPITAL GBP 7077472.77

View Document

18/03/1918 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 7076972.77

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

11/02/1911 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/02/2019

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IPGL LIMITED

View Document

11/12/1811 December 2018 25/09/18 STATEMENT OF CAPITAL GBP 7065972.7658

View Document

11/12/1811 December 2018 25/09/18 STATEMENT OF CAPITAL GBP 7065972.7700

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED SELINA HOLLIDAY EMENY

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BRETT

View Document

19/07/1819 July 2018 25/06/18 STATEMENT OF CAPITAL GBP 7060472.7700

View Document

19/07/1819 July 2018 25/06/2018

View Document

19/07/1819 July 2018 14/06/18 STATEMENT OF CAPITAL GBP 7060072.7700

View Document

05/07/185 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043621810018

View Document

12/02/1812 February 2018 15/12/17 STATEMENT OF CAPITAL GBP 6905859.6200

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR GARETH BATH

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

30/01/1830 January 2018 12/01/18 STATEMENT OF CAPITAL GBP 7052859.62

View Document

29/01/1829 January 2018 16/11/17 STATEMENT OF CAPITAL GBP 1817.271047

View Document

29/01/1829 January 2018 31/08/17 STATEMENT OF CAPITAL GBP 5052634.6158

View Document

29/01/1829 January 2018 02/08/17 STATEMENT OF CAPITAL GBP 5052009.62

View Document

31/07/1731 July 2017 NOTIFICATION OF PSC STATEMENT ON 31/07/2017

View Document

25/05/1725 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

05/05/175 May 2017 ADOPT ARTICLES 30/11/2015

View Document

03/04/173 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/04/173 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

03/04/173 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/02/1720 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043621810017

View Document

20/02/1720 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043621810016

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

12/07/1612 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043621810015

View Document

05/07/165 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR MARK SIMON HARVEY

View Document

03/03/163 March 2016 09/12/15 STATEMENT OF CAPITAL GBP 5051509.62

View Document

22/02/1622 February 2016 28/01/16 NO MEMBER LIST

View Document

25/08/1525 August 2015 ADOPT ARTICLES 03/09/2014

View Document

22/06/1522 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

26/02/1526 February 2015 28/01/15 NO MEMBER LIST

View Document

21/02/1521 February 2015 19/09/14 STATEMENT OF CAPITAL GBP 4497589.00

View Document

21/02/1521 February 2015 26/09/14 STATEMENT OF CAPITAL GBP 4599374.70

View Document

21/02/1521 February 2015 06/10/14 STATEMENT OF CAPITAL GBP 5005503.20

View Document

21/02/1521 February 2015 11/11/14 STATEMENT OF CAPITAL GBP 5048503.20

View Document

24/06/1424 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 28/01/14 NO MEMBER LIST

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOMINIC BROOKS / 05/08/2013

View Document

29/11/1329 November 2013 13/11/13 STATEMENT OF CAPITAL GBP 4299464.10

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MR JOHN MICHAEL DUNSMORE

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED JAMES DOMINIC BROOKS

View Document

29/07/1329 July 2013 15/07/13 STATEMENT OF CAPITAL GBP 4295464.10

View Document

28/06/1328 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 28/01/13 NO MEMBER LIST

View Document

21/06/1221 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

22/02/1222 February 2012 28/01/12 NO CHANGES

View Document

06/02/126 February 2012 AUDITOR'S RESIGNATION

View Document

27/09/1127 September 2011 24/06/11 STATEMENT OF CAPITAL GBP 2240947.45

View Document

21/09/1121 September 2011 COMPANY NAME CHANGED ENGLISH WINES GROUP PLC CERTIFICATE ISSUED ON 21/09/11

View Document

25/07/1125 July 2011 23/06/11 STATEMENT OF CAPITAL GBP 2162057.00

View Document

25/07/1125 July 2011 24/06/11 STATEMENT OF CAPITAL GBP 2240947.45

View Document

20/07/1120 July 2011 CHANGE OF NAME 23/06/2011

View Document

20/07/1120 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/07/118 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/06/116 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

07/03/117 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

24/06/1024 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

24/03/1024 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD BALFOUR-LYNN

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRAZER DOUGLAS THOMPSON / 21/09/2009

View Document

11/06/0911 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

05/03/095 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/05/0828 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

26/04/0826 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

27/02/0827 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

09/02/089 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/089 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/089 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/089 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/089 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/089 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/089 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/089 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/089 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/089 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/071 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 £ NC 2550000/10400000 24/

View Document

09/09/059 September 2005 NC INC ALREADY ADJUSTED 24/06/05

View Document

09/06/059 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: TENTERDEN VINEYARD PARK, SMALLHYTHE, TENTERDEN, KENT TN30 7NG

View Document

09/04/059 April 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 ARTICLES OF ASSOCIATION

View Document

14/04/0414 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0414 April 2004 CONVE 05/04/04

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

14/10/0314 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0319 June 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

15/04/0315 April 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

14/02/0314 February 2003 PROSPECTUS

View Document

14/02/0314 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 30/09/02

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

05/04/025 April 2002 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

05/04/025 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

05/04/025 April 2002 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

05/04/025 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

05/04/025 April 2002 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

05/04/025 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

05/04/025 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 APPLICATION COMMENCE BUSINESS

View Document

15/03/0215 March 2002 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company